Titarangi
Auckland
New Zealand
Secretary Name | Global Select Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 70 North End Parade London W14 0SJ |
Secretary Name | Dynamic Management Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 September 2007) |
Correspondence Address | Suite 6, 2nd Floor 154 Bishopsgate London EC2M 4LN |
Registered Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,879 |
Current Liabilities | £235 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2008 | Application for striking-off (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Return made up to 17/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 17/04/04; no change of members (4 pages) |
16 May 2007 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
16 May 2007 | Return made up to 17/04/05; no change of members (4 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 17/04/06; full list of members (5 pages) |
16 May 2007 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
16 May 2007 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
15 May 2007 | Restoration by order of the court (3 pages) |
22 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 5 petworth gardens london SW20 0UH (1 page) |
2 September 2003 | Secretary's particulars changed (1 page) |
19 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
14 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
17 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
3 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
14 June 2001 | Return made up to 17/04/01; full list of members
|
28 July 2000 | Return made up to 17/04/00; full list of members
|
28 July 2000 | New secretary appointed (2 pages) |
17 May 2000 | Full accounts made up to 30 April 2000 (6 pages) |
17 March 2000 | Amended full accounts made up to 30 April 1999 (6 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 24 morden house london road morden surrey SM4 5HH (1 page) |
20 August 1999 | Full accounts made up to 30 April 1999 (4 pages) |
25 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 36 lucien road tooting london SW17 8HN (1 page) |
9 June 1998 | Full accounts made up to 30 April 1998 (6 pages) |
17 April 1997 | Incorporation (12 pages) |